Search icon

CARDINAL HEALTH 404, INC.

Company Details

Name: CARDINAL HEALTH 404, INC.
Legal type: Foreign Corporation
Status: Inactive
Standing: Bad
Profit or Non-Profit: Profit
File Date: 17 Dec 1991 (33 years ago)
Authority Date: 17 Dec 1991 (33 years ago)
Last Annual Report: 16 Jun 2004 (21 years ago)
Organization Number: 0294209
Principal Office: ATTN: TAX DEPT., 7000 CARDINAL PLACE, DUBLIN, OH 43017
Place of Formation: DELAWARE

Director

Name Role
Richard J Miller Director

Registered Agent

Name Role
KY SECRETARY OF STATE Registered Agent

President

Name Role
JOHN LOWRY President

Vice President

Name Role
MICHAEL NELSON Vice President

Secretary

Name Role
PAUL WILLIAMS Secretary

Treasurer

Name Role
Donna Brandin Treasurer

Former Company Names

Name Action
INTERNATIONAL PROCESSING CORPORATION Old Name

Filings

Name File Date
Registered Agent name/address change 2015-10-28
Registered Agent name/address change 2015-10-28
Registered Agent name/address change 2015-10-26
Registered Agent name/address change 2015-10-26
Revocation of Certificate of Authority 2005-11-01

Motor Carrier Census

Carrier Operation:
Intrastate Non-Hazmat
Fax:
(859) 745-6636
Add Date:
2000-08-29
Operation Classification:
Private(Property)
power Units:
1
Drivers:
4
Inspections:
0
FMCSA Link:

Court Cases

Court Case Summary

Filing Date:
2005-01-31
Status:
Terminated
Nature Of Judgment:
Missing
Jury Demand:
Missing
Nature Of Suit:
Civil Rights Employment

Parties

Party Name:
ASHBY
Party Role:
Plaintiff
Party Name:
CARDINAL HEALTH 404, INC.
Party Role:
Defendant

Sources: Kentucky Secretary of State